- Company Overview for INDIGO CONCEPT PACKAGING LIMITED (04037415)
- Filing history for INDIGO CONCEPT PACKAGING LIMITED (04037415)
- People for INDIGO CONCEPT PACKAGING LIMITED (04037415)
- Charges for INDIGO CONCEPT PACKAGING LIMITED (04037415)
- More for INDIGO CONCEPT PACKAGING LIMITED (04037415)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
06 Jul 2017 | DS01 | Application to strike the company off the register | |
20 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
20 Jul 2016 | AD02 | Register inspection address has been changed from C/O Hawsons Chartered Accountants 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom to York House 45 Seymour Street London W1H 7JT | |
19 Jul 2016 | AD04 | Register(s) moved to registered office address York House 45 Seymour Street London W1H 7JT | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | AP01 | Appointment of Mr Andrew James Ball as a director on 7 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Brian Michael May as a director on 7 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Paul Nicholas Hussey as a director on 7 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of George David Nicholas Tarratt as a director on 7 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Helen Ruth Cockerham as a director on 7 August 2015 | |
17 Jul 2015 | CH01 | Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
12 May 2015 | AP01 | Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 | |
09 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jun 2014 | MISC | Section 519 | |
09 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
24 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |